ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD

Register to unlock more data on OkredoRegister

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121125

Incorporation date

02/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1995)
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/01/2025
Termination of appointment of Allan Jack Mendelsohn as a director on 2024-09-24
dot icon14/01/2025
Termination of appointment of Lorna Elizabeth Randall-Jones as a director on 2024-09-24
dot icon14/01/2025
Termination of appointment of Lorna Elizabeth Randall-Jones as a secretary on 2024-09-24
dot icon08/10/2024
Registration of charge 031211250002, created on 2024-09-24
dot icon25/09/2024
Notification of Adl Traffic Holdings Ltd as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Lorna Elizabeth Randall-Jones as a person with significant control on 2024-09-24
dot icon25/09/2024
Cessation of Allan Jack Mendelsohn as a person with significant control on 2024-09-24
dot icon17/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon13/09/2024
Resolutions
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon07/08/2024
Cancellation of shares. Statement of capital on 2024-07-04
dot icon07/08/2024
Purchase of own shares.
dot icon02/07/2024
Purchase of own shares.
dot icon02/07/2024
Cancellation of shares. Statement of capital on 2023-03-01
dot icon10/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/01/2024
Purchase of own shares.
dot icon22/01/2024
Cancellation of shares. Statement of capital on 2023-11-22
dot icon07/12/2023
Confirmation statement made on 2023-11-02 with updates
dot icon29/06/2023
Purchase of own shares.
dot icon29/06/2023
Cancellation of shares. Statement of capital on 2022-10-13
dot icon29/06/2023
Cancellation of shares. Statement of capital on 2022-07-04
dot icon23/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Cancellation of shares. Statement of capital on 2022-07-04
dot icon01/12/2022
Cancellation of shares. Statement of capital on 2022-05-03
dot icon01/12/2022
Purchase of own shares.
dot icon01/12/2022
Purchase of own shares.
dot icon29/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/07/2022
Termination of appointment of Amolkumar Dhananjay Pisal as a director on 2022-05-03
dot icon30/05/2022
Cancellation of shares. Statement of capital on 2021-06-23
dot icon09/12/2021
Purchase of own shares.
dot icon02/12/2021
Change of details for Mr Allan Jack Mendelsohn as a person with significant control on 2021-02-12
dot icon01/12/2021
Confirmation statement made on 2021-11-02 with updates
dot icon01/12/2021
Change of details for Ms Lorna Elizabeth Randall-Jones as a person with significant control on 2021-05-06
dot icon01/12/2021
Director's details changed for Ms Lorna Elizabeth Randall-Jones on 2021-05-06
dot icon01/12/2021
Appointment of Mr Thomas Hayward as a director on 2021-12-01
dot icon30/11/2021
Termination of appointment of Anthony Michael Chapman as a director on 2021-11-30
dot icon03/08/2021
Director's details changed for Mr Allan Jack Mendelsohn on 2021-08-03
dot icon03/08/2021
Change of details for Mr Allan Jack Mendelsohn as a person with significant control on 2021-08-03
dot icon03/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon01/12/2020
Appointment of Mr Amolkumar Pisal as a director on 2020-12-01
dot icon05/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/02/2020
Statement of capital on 2020-02-26
dot icon27/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/02/2019
Appointment of Ms Catherine Mary Chapman as a director on 2019-02-12
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Purchase of own shares. Shares purchased into treasury:
dot icon01/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/09/2018
Purchase of own shares. Shares purchased into treasury:
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/01/2018
Appointment of Mr Anthony Michael Chapman as a director on 2018-01-17
dot icon12/12/2017
Director's details changed for Mr Allan Jack Mendelsohn on 2017-07-26
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon17/11/2017
Director's details changed for Mr Allan Jack Mendelsohn on 2017-07-26
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/06/2017
Resolutions
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon02/06/2017
Sub-division of shares on 2017-04-20
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Resolutions
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/07/2010
Director's details changed for Allan Jack Mendelsohn on 2010-07-01
dot icon29/06/2010
Register inspection address has been changed
dot icon17/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon17/11/2009
Secretary's details changed for Lorna Elizabeth Randall-Jones on 2009-11-02
dot icon17/11/2009
Director's details changed for Lorna Elizabeth Randall-Jones on 2009-11-02
dot icon17/11/2009
Director's details changed for Allan Jack Mendelsohn on 2009-11-02
dot icon29/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Return made up to 02/11/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 02/11/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/11/2006
Return made up to 02/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon29/11/2003
Return made up to 02/11/03; full list of members
dot icon29/11/2003
Director's particulars changed
dot icon01/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/10/2002
Return made up to 02/11/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/11/2001
Registered office changed on 21/11/01 from: adl house the oaklands business park, armstrong way, yate bristol BS37 5NA
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon20/11/2000
Return made up to 02/11/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 1999-11-30
dot icon04/07/2000
Director's particulars changed
dot icon28/10/1999
Return made up to 02/11/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-11-30
dot icon06/09/1999
Registered office changed on 06/09/99 from: quarry road chipping sodbury bristol south gloucestershire BS37 6AX
dot icon04/09/1999
Particulars of mortgage/charge
dot icon04/01/1999
Secretary's particulars changed;director's particulars changed
dot icon09/11/1998
Return made up to 02/11/98; full list of members
dot icon13/08/1998
Location of register of members
dot icon13/08/1998
Location of register of directors' interests
dot icon13/08/1998
Location of debenture register
dot icon12/08/1998
Accounts for a small company made up to 1997-11-30
dot icon31/12/1997
Registered office changed on 31/12/97 from: 23 the brake birmingham park yate BS17 5QW
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Return made up to 02/11/97; full list of members
dot icon05/12/1997
Secretary resigned
dot icon05/12/1997
New secretary appointed
dot icon19/09/1997
Accounts for a small company made up to 1996-11-30
dot icon23/12/1996
Return made up to 02/11/96; full list of members
dot icon27/09/1996
Accounts for a small company made up to 1995-11-30
dot icon07/07/1996
Director resigned
dot icon06/12/1995
Accounting reference date shortened from 31/03 to 30/11
dot icon30/11/1995
Memorandum and Articles of Association
dot icon24/11/1995
Certificate of change of name
dot icon22/11/1995
Resolutions
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
Director resigned;new director appointed
dot icon21/11/1995
Secretary resigned;new secretary appointed
dot icon21/11/1995
Registered office changed on 21/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/11/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

21
2022
change arrow icon-35.96 % *

* during past year

Cash in Bank

£292,876.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
801.85K
-
0.00
457.35K
-
2022
21
526.98K
-
0.00
292.88K
-
2022
21
526.98K
-
0.00
292.88K
-

Employees

2022

Employees

21 Descended-22 % *

Net Assets(GBP)

526.98K £Descended-34.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.88K £Descended-35.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Hayward
Director
01/12/2021 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/11/1995 - 15/11/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/11/1995 - 15/11/1995
43699
Chapman, Anthony Michael
Director
16/01/2018 - 29/11/2021
3
Randall-Jones, Lorna Elizabeth
Director
16/11/1995 - 24/09/2024
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD is an(a) Active company incorporated on 02/11/1995 with the registered office located at A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD?

toggle

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD is currently Active. It was registered on 02/11/1995 .

Where is ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD located?

toggle

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD is registered at A D L House, The Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA.

What does ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD do?

toggle

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD have?

toggle

ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD had 21 employees in 2022.

What is the latest filing for ADL TRAFFIC AND HIGHWAYS ENGINEERING LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-02 with updates.